The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Frederick Matthew Walker

    Related profiles found in government register
  • Mr James Frederick Matthew Walker
    English born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Walker, James Frederick Matthew
    English company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Walker, James Frederick Matthew
    English director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr James Walker
    English born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Redkite Muay Thai & Fitness Studio, Preston Judo & Martial Arts Centre, 53 Fylde Road, Preston, PR1 2XQ, United Kingdom

      IIF 8
  • Dr James Walker
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Chapel Lane, New Longton, Preston, PR4 4AB, United Kingdom

      IIF 9
  • Mr James Walker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Walker, James
    English director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Walker, James
    English global sales manager born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Walker, James
    English sales associate born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13
    • Redkite Muay Thai & Fitness Studio, Preston Judo & Martial Arts Centre, 53 Fylde Road, Preston, PR1 2XQ, United Kingdom

      IIF 14
  • Walker, James
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Edward Street, Loughborough, Leicestershire, LE11 1QF, England

      IIF 15
  • Walker, James
    British fund manager born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Markant Close, Bury St Edmunds, IP32 7LP, United Kingdom

      IIF 16
  • Mr Desmond Alexander James Walker
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Gayles, 7 Willowhale Avenue, Bognor Regis, PO21 4AU, England

      IIF 17
  • Walker, James
    British vertical farmer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Walker, James
    British engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Walker, James
    British entrepreneur born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Grosvenor Road, Borehamwood, WD6 1BT

      IIF 20
  • Walker, James
    British building skills training centre born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 21
  • Walker, James
    British compliance executive born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 22
  • Walker, James
    British secretary director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 23
  • James Walker
    British born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwrlodau, Llanbedr, Crickhowell, NP8 1SY, Wales

      IIF 24
  • Walker, James, Dr
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Chapel Lane, New Longton, Preston, PR4 4AB, United Kingdom

      IIF 25
  • Walker, Desmond Alexander James
    British building skills training born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 26
  • Walker, Desmond Alexander James
    British construction manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Main Street New Greenham Park, Thatcham, RG19 6HW, England

      IIF 27
  • Walker, Desmond Alexander James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willowhale Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4AU, England

      IIF 28
  • Walker, Desmond Alexander James
    British training operations director born in June 1971

    Registered addresses and corresponding companies
    • 8 Naseby Rise, Manor Park, Newbury, Berkshire, RG14 2SF

      IIF 29
  • Walker, James
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Walker, James
    British

    Registered addresses and corresponding companies
    • 7, Willowhale Avenue, Ladwick, Bognor Regis, West Sussex, PO21 4AU, England

      IIF 31
  • Walker, James
    British building skills training

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 32
  • Walker, James
    British director

    Registered addresses and corresponding companies
    • 7, Willowhale Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4AU, England

      IIF 33
  • Walker, James
    British secretary director

    Registered addresses and corresponding companies
    • 9 Arkwright Close, Highclere, Newbury, Berkshire, RG20 9PD

      IIF 34
  • Walker, James

    Registered addresses and corresponding companies
    • Gwrlodau, Llanbedr, Crickhowell, NP8 1SY, Wales

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    SSTAR PROPERTY DEVELOPMENTS LIMITED - 2014-01-20
    The Gayles 7 Willowhale Avenue, Aldwick, Bognor Regis, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -17,999 GBP2023-10-31
    Officer
    2007-10-11 ~ now
    IIF 28 - director → ME
    2007-10-11 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    ACADEMY OF BUILDING & CONSTRUCTION SKILLS LIMITED - 2006-04-27
    9 Arkwright Close, The Mount, Highclere, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,532 GBP2015-09-30
    Officer
    2006-04-13 ~ dissolved
    IIF 21 - director → ME
    2006-04-13 ~ dissolved
    IIF 32 - secretary → ME
  • 4
    2701 Beetham Tower Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 15 - director → ME
  • 5
    Gwrlodau, Llanbedr, Crickhowell, Wales
    Corporate (2 parents)
    Equity (Company account)
    -16,282 GBP2022-09-30
    Officer
    2019-09-17 ~ now
    IIF 18 - director → ME
    2019-09-17 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    2701 Beth Tower, 111 Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 16 - director → ME
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Redkite Muay Thai & Fitness Studio Preston Judo & Martial Arts Centre, 53 Fylde Road, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,791 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    As From 17 November 2014, 71-75 Shelton Street Shelton Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2012-05-25 ~ dissolved
    IIF 30 - director → ME
    2007-02-05 ~ dissolved
    IIF 33 - secretary → ME
  • 11
    The Studio, 10 Grosvenor Road, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    2005-07-12 ~ dissolved
    IIF 20 - director → ME
  • 12
    317 Chapel Lane, New Longton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,838 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    ACADEMY OF BUILDING & CONSTRUCTION SKILLS LIMITED - 2006-04-27
    9 Arkwright Close, The Mount, Highclere, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,532 GBP2015-09-30
    Officer
    2006-04-13 ~ 2008-10-31
    IIF 26 - director → ME
  • 2
    226 C/o Valley Accountancy, Park View, Whitley Bay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-12 ~ 2022-07-18
    IIF 3 - director → ME
    Person with significant control
    2019-04-12 ~ 2022-07-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    25 Beech Road, Reigate, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2,913 GBP2023-09-30
    Officer
    2011-09-21 ~ 2013-08-07
    IIF 27 - director → ME
  • 4
    22 Greencoat Place, London
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    1995-11-09 ~ 1996-06-17
    IIF 22 - director → ME
  • 5
    As From 17 November 2014, 71-75 Shelton Street Shelton Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2005-05-16 ~ 2006-10-10
    IIF 29 - director → ME
    IIF 23 - director → ME
    1998-04-02 ~ 2006-10-10
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.